Company NamePrecise Plastics Limited
DirectorsKenneth Simon Aylett Moore and Alexander Aylett John Moore
Company StatusActive
Company Number02466579
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kenneth Simon Aylett Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Alexander Aylett John Moore
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameEdward Aylett Moore
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressLittle Purnel
Bucklers Hard
Beaulieu
Hampshire
SO4 7XA
Secretary NameRichard Creighton Armstrong
NationalityAmerican
StatusResigned
Appointed01 December 1996(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 2003)
RoleChief Executive
Correspondence AddressPrecise Packaging Inc
300 Riggenbach Road
Fallriver
Ma 02720
United States
Secretary NameSophia Moore
NationalityBritish
StatusResigned
Appointed22 January 2003(12 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 August 2020)
RoleCompany Director
Correspondence AddressLittle Purnel
Bucklers Hard
Beaulieu
Hampshire
SO42 7XA

Contact

Websitewww.preciseplastics.co.uk

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£696,976
Cash£127,409
Current Liabilities£278,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

20 May 2005Delivered on: 26 May 2005
Satisfied on: 14 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 2001Delivered on: 4 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 4 grove place lymington hampshire SO41 9SS title number HP383347. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 August 1993Delivered on: 25 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
11 January 2021Director's details changed for Mr Kenneth Simon Aylett Moore on 8 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Kenneth Simon Aylett Moore on 8 January 2021 (2 pages)
11 January 2021Change of details for Kenneth Simon Aylett Moore as a person with significant control on 8 January 2021 (2 pages)
11 January 2021Change of details for Kenneth Simon Aylett Moore as a person with significant control on 8 January 2021 (2 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 September 2020Purchase of own shares. (3 pages)
17 August 2020Resolutions
  • RES13 ‐ Purchase contract 05/08/2020
(1 page)
12 August 2020Cancellation of shares. Statement of capital on 5 August 2020
  • GBP 100
(5 pages)
5 August 2020Termination of appointment of Sophia Moore as a secretary on 5 August 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 20 April 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Registered office address changed from East House South Worple Way London SW14 8TN England to East House 109 South Worple Way London SW14 8TN on 14 July 2015 (1 page)
14 July 2015Registered office address changed from East House South Worple Way London SW14 8TN England to East House 109 South Worple Way London SW14 8TN on 14 July 2015 (1 page)
13 July 2015Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to East House South Worple Way London SW14 8TN on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to East House South Worple Way London SW14 8TN on 13 July 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
9 January 2013Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Kenneth Simon Aylett Moore on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Kenneth Simon Aylett Moore on 31 January 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
14 February 2006Return made up to 31/01/06; full list of members (3 pages)
14 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 March 2004Return made up to 31/01/04; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
21 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 April 2002Ad 29/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2002Ad 29/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (9 pages)
27 June 2000Full accounts made up to 31 March 2000 (9 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Full accounts made up to 31 March 1999 (9 pages)
5 July 1999Full accounts made up to 31 March 1999 (9 pages)
6 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
1 February 1998Return made up to 31/01/98; full list of members (6 pages)
1 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 May 1997Full accounts made up to 31 March 1997 (10 pages)
20 May 1997Full accounts made up to 31 March 1997 (10 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Return made up to 31/01/97; full list of members (6 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Return made up to 31/01/97; full list of members (6 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
2 June 1996Full accounts made up to 31 March 1996 (10 pages)
2 June 1996Full accounts made up to 31 March 1996 (10 pages)
12 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 February 1990Company name changed dashsound LIMITED\certificate issued on 01/03/90 (2 pages)
28 February 1990Company name changed dashsound LIMITED\certificate issued on 01/03/90 (2 pages)